Stratford
London
Greater London
E15 4AJ
Secretary Name | Mr Duncan William Gaskell |
---|---|
Status | Resigned |
Appointed | 09 April 2010(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 July 2020) |
Role | Company Director |
Correspondence Address | 4 Woodwarde Road London SE22 8UJ |
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Registered Address | 29 Clarence Road Clarence Road Hale Altrincham WA15 8SE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Christine Ohuruogu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £691,227 |
Cash | £479,177 |
Current Liabilities | £74,998 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
12 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
29 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
8 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
5 August 2021 | Registered office address changed from 4 Woodwarde Road London SE22 8UJ England to 29 Clarence Road Clarence Road Hale Altrincham WA15 8SE on 5 August 2021 (1 page) |
10 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 July 2020 | Registered office address changed from 6 the Causeway Teddington Middlesex TW11 0HE to 4 Woodwarde Road London SE22 8UJ on 8 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Duncan William Gaskell as a secretary on 8 July 2020 (1 page) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 May 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 May 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
18 April 2010 | Termination of appointment of Gc Secretarial Services Ltd as a secretary (1 page) |
18 April 2010 | Termination of appointment of Gc Secretarial Services Ltd as a secretary (1 page) |
9 April 2010 | Director's details changed for Christine Ohuruogu on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Christine Ohuruogu on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Christine Ohuruogu on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
9 April 2010 | Appointment of Mr Duncan William Gaskell as a secretary (1 page) |
9 April 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 31 March 2010 (2 pages) |
9 April 2010 | Appointment of Mr Duncan William Gaskell as a secretary (1 page) |
5 March 2010 | Registered office address changed from 55 Princes Gate, Exhibition Road London Greater London SW7 2PN on 5 March 2010 (3 pages) |
5 March 2010 | Registered office address changed from 55 Princes Gate, Exhibition Road London Greater London SW7 2PN on 5 March 2010 (3 pages) |
5 March 2010 | Registered office address changed from 55 Princes Gate, Exhibition Road London Greater London SW7 2PN on 5 March 2010 (3 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 October 2007 | Incorporation (15 pages) |
29 October 2007 | Incorporation (15 pages) |